Dublin 8
Ireland
Director Name | Mr Patrick Joseph Dalton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 August 2014(20 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 03 September 2019) |
Role | Company Executive |
Country of Residence | Ireland |
Correspondence Address | Ipl Plastics Limited Huguenot House 35-38 St. Stephen's Green Dublin 2 Ireland |
Secretary Name | Mr Christian Marcoux |
---|---|
Status | Closed |
Appointed | 14 January 2019(24 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 03 September 2019) |
Role | Company Director |
Correspondence Address | 58 Lazard Mont-Royal Quebec H3r 1n4 Canada |
Director Name | Grant Blakemore |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 April 2005) |
Role | Company Director |
Correspondence Address | 72 West End Avenue Harrogate North Yorkshire HG2 9BY |
Director Name | Mr Ian Maxwell Davidson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 April 2005) |
Role | Company Director |
Correspondence Address | 65 Sutherland Avenue Roundhay Leeds LS8 1BY |
Secretary Name | Mr Ian Maxwell Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 April 2005) |
Role | Company Director |
Correspondence Address | 65 Sutherland Avenue Roundhay Leeds LS8 1BY |
Director Name | Mr James Henry Newman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Whitehall Riverside Leeds LS1 4BN |
Director Name | Mr Jonathan Michael Straight |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Whitehall Riverside Leeds LS1 4BN |
Director Name | Mr James David Mellor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Whitehall Riverside Leeds LS1 4BN |
Secretary Name | Mr James David Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Whitehall Riverside Leeds LS1 4BN |
Director Name | Mr Paul Raymond Murdoch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Future Industrial Services Limited Image Business Acornfield Road Kirkby Liverpool L33 7UF |
Secretary Name | Ms Susan Holburn |
---|---|
Status | Resigned |
Appointed | 26 August 2014(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 January 2019) |
Role | Company Director |
Correspondence Address | 36 Castlepark Square Dunboyne Road Maynooth Co. Kildare Ireland |
Director Name | Mr David Andrew Lusher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Image Business Park Acornfield Road Knowsley Industrial Park Liverpool L33 7UF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | straight.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Straight Ltd Somerden Road Hull HU9 5PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
10 at £1 | Straight PLC 83.33% Ordinary B |
---|---|
2 at £1 | Straight PLC 16.67% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 April 2018 | Delivered on: 23 April 2018 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
15 June 2012 | Delivered on: 16 June 2012 Satisfied on: 25 April 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 August 2010 | Delivered on: 17 August 2010 Satisfied on: 25 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details. Fully Satisfied |
4 November 2009 | Delivered on: 5 November 2009 Satisfied on: 25 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
23 September 2009 | Delivered on: 24 September 2009 Satisfied on: 25 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2019 | Application to strike the company off the register (3 pages) |
17 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
10 April 2019 | Satisfaction of charge 029250670005 in full (1 page) |
30 January 2019 | Termination of appointment of Susan Holburn as a secretary on 14 January 2019 (1 page) |
30 January 2019 | Appointment of Mr Christian Marcoux as a secretary on 14 January 2019 (2 pages) |
25 October 2018 | Director's details changed for Mr Patrick Dalton on 26 August 2014 (2 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
5 October 2018 | Director's details changed for Mr Patrick Dalton on 20 September 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
3 May 2018 | Memorandum and Articles of Association (13 pages) |
3 May 2018 | Resolutions
|
23 April 2018 | Registration of charge 029250670005, created on 17 April 2018 (60 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
11 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
10 May 2017 | Termination of appointment of David Andrew Lusher as a director on 25 April 2017 (1 page) |
10 May 2017 | Termination of appointment of David Andrew Lusher as a director on 25 April 2017 (1 page) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
19 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 January 2016 | Registered office address changed from No 1 Whitehall Riverside Leeds LS1 4BN to Straight Ltd Somerden Road Hull HU9 5PE on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from No 1 Whitehall Riverside Leeds LS1 4BN to Straight Ltd Somerden Road Hull HU9 5PE on 13 January 2016 (1 page) |
7 January 2016 | Appointment of Mr David Andrew Lusher as a director on 31 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr David Andrew Lusher as a director on 31 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Termination of appointment of James David Mellor as a secretary on 26 August 2014 (1 page) |
11 May 2015 | Appointment of Ms Susan Holburn as a secretary on 26 August 2014 (2 pages) |
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Appointment of Ms Susan Holburn as a secretary on 26 August 2014 (2 pages) |
11 May 2015 | Termination of appointment of James David Mellor as a secretary on 26 August 2014 (1 page) |
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 September 2014 | Appointment of Alan Walsh as a director on 26 August 2014 (3 pages) |
26 September 2014 | Termination of appointment of Jonathan Michael Straight as a director on 12 August 2014 (2 pages) |
26 September 2014 | Appointment of Alan Walsh as a director on 26 August 2014 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Appointment of Patrick Dalton as a director on 26 August 2014 (3 pages) |
26 September 2014 | Appointment of Mr Paul Raymond Murdoch as a director on 26 August 2014 (3 pages) |
26 September 2014 | Appointment of Patrick Dalton as a director on 26 August 2014 (3 pages) |
26 September 2014 | Termination of appointment of Jonathan Michael Straight as a director on 12 August 2014 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Appointment of Mr Paul Raymond Murdoch as a director on 26 August 2014 (3 pages) |
28 August 2014 | Termination of appointment of James Henry Newman as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of James David Mellor as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of James Henry Newman as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of James David Mellor as a director on 26 August 2014 (1 page) |
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
25 April 2014 | Satisfaction of charge 4 in full (1 page) |
25 April 2014 | Satisfaction of charge 3 in full (2 pages) |
25 April 2014 | Satisfaction of charge 2 in full (2 pages) |
25 April 2014 | Satisfaction of charge 1 in full (1 page) |
25 April 2014 | Satisfaction of charge 2 in full (2 pages) |
25 April 2014 | Satisfaction of charge 1 in full (1 page) |
25 April 2014 | Satisfaction of charge 3 in full (2 pages) |
25 April 2014 | Satisfaction of charge 4 in full (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
23 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
7 October 2009 | Director's details changed for Jonathan Michael Straight on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jonathan Michael Straight on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for James David Mellor on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr James Henry Newman on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Henry Newman on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jonathan Michael Straight on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for James David Mellor on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for James David Mellor on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr James Henry Newman on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for James David Mellor on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for James David Mellor on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for James David Mellor on 7 October 2009 (1 page) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
6 November 2008 | Director's change of particulars / jonathan straight / 31/10/2008 (1 page) |
6 November 2008 | Director's change of particulars / jonathan straight / 31/10/2008 (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from 31 eastgate leeds west yorkshire LS2 7LY (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 31 eastgate leeds west yorkshire LS2 7LY (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 July 2006 | Auditor's resignation (1 page) |
18 July 2006 | Auditor's resignation (1 page) |
15 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
4 July 2005 | Return made up to 03/05/05; full list of members
|
4 July 2005 | Return made up to 03/05/05; full list of members
|
10 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: seacroft estate coal road leeds west yorkshire LS14 2AQ (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: seacroft estate coal road leeds west yorkshire LS14 2AQ (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
28 April 2004 | Return made up to 03/05/04; full list of members (7 pages) |
28 April 2004 | Return made up to 03/05/04; full list of members (7 pages) |
19 May 2003 | Resolutions
|
19 May 2003 | Resolutions
|
8 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
8 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
7 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
1 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
6 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 June 2001 | Return made up to 03/05/01; full list of members
|
27 June 2001 | Return made up to 03/05/01; full list of members
|
30 May 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
30 May 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
19 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 10 glover way parkside leeds LS11 5JP (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 10 glover way parkside leeds LS11 5JP (1 page) |
3 December 1999 | Return made up to 03/05/99; no change of members; amend (5 pages) |
3 December 1999 | Return made up to 03/05/99; no change of members; amend (5 pages) |
30 November 1999 | Return made up to 03/05/99; no change of members (5 pages) |
30 November 1999 | Ad 13/10/97--------- £ si 10@1 (2 pages) |
30 November 1999 | Ad 13/10/97--------- £ si 10@1 (2 pages) |
30 November 1999 | Notice of assignment of name or new name to shares (2 pages) |
30 November 1999 | Return made up to 03/05/99; no change of members (5 pages) |
30 November 1999 | Notice of assignment of name or new name to shares (2 pages) |
22 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
22 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
21 July 1999 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
21 July 1999 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
25 January 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
25 January 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
20 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
20 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
28 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
28 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
8 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
28 June 1995 | Return made up to 03/05/95; full list of members
|
28 June 1995 | Return made up to 03/05/95; full list of members
|
23 April 1995 | Registered office changed on 23/04/95 from: 16/17 copperfields spital street dartford kent DA1 2DE (1 page) |
23 April 1995 | Registered office changed on 23/04/95 from: 16/17 copperfields spital street dartford kent DA1 2DE (1 page) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 16/17 copperfields spittal street dartford kent DA1 2DE (1 page) |
27 March 1995 | New secretary appointed (2 pages) |
27 March 1995 | New secretary appointed (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 16/17 copperfields spittal street dartford kent DA1 2DE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
18 October 1994 | Secretary resigned;director resigned (2 pages) |
18 October 1994 | Secretary resigned;director resigned (2 pages) |
3 May 1994 | Incorporation (17 pages) |
3 May 1994 | Incorporation (17 pages) |